Advanced company searchLink opens in new window

GSC 2 LIMITED

Company number 10833377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2020 DS01 Application to strike the company off the register
16 Nov 2020 TM01 Termination of appointment of Mark Tarry as a director on 16 November 2020
13 Nov 2020 AP01 Appointment of Mr Richard Carey Mathieson Burrell as a director on 12 November 2020
20 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
07 Apr 2020 TM02 Termination of appointment of Lauren Paton as a secretary on 7 April 2020
26 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Jan 2019 MR04 Satisfaction of charge 108333770001 in full
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from 5 Clifford Street London W1S 2LG United Kingdom to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
26 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (The "banking documents") be and hereby approved. The terms of the transactions contemplated by the banking documents are in the best interests of the company and are hereby approved and authorised. The directors of the company be and are hereby authorised to approve the terms of the banking documents. 13/09/2017
26 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2017 MR01 Registration of charge 108333770001, created on 13 September 2017
23 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-23
  • GBP 1